G T Promotions Limited CANVEY ISLAND


Founded in 2005, G T Promotions, classified under reg no. 05493156 is an active company. Currently registered at 15 Knightswick Road SS8 9PA, Canvey Island the company has been in the business for 19 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.

There is a single director in the company at the moment - Maxwell D., appointed on 24 December 2019. In addition, a secretary was appointed - Karl D., appointed on 28 January 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

G T Promotions Limited Address / Contact

Office Address 15 Knightswick Road
Town Canvey Island
Post code SS8 9PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05493156
Date of Incorporation Tue, 28th Jun 2005
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st August
Company age 19 years old
Account next due date Fri, 31st May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Karl D.

Position: Secretary

Appointed: 28 January 2020

Maxwell D.

Position: Director

Appointed: 24 December 2019

Sina A.

Position: Secretary

Appointed: 03 December 2019

Resigned: 24 December 2019

Adam H.

Position: Director

Appointed: 31 October 2019

Resigned: 24 December 2019

Ibrahim A.

Position: Director

Appointed: 31 October 2019

Resigned: 24 December 2019

Ian J.

Position: Director

Appointed: 11 April 2016

Resigned: 08 December 2017

Jovana S.

Position: Director

Appointed: 18 October 2012

Resigned: 31 October 2019

Maxwell D.

Position: Director

Appointed: 13 April 2012

Resigned: 31 October 2019

Maxwell D.

Position: Secretary

Appointed: 13 April 2012

Resigned: 31 October 2019

Joe S.

Position: Director

Appointed: 12 May 2010

Resigned: 13 April 2012

James S.

Position: Director

Appointed: 24 February 2009

Resigned: 13 April 2012

Stephen B.

Position: Director

Appointed: 24 December 2008

Resigned: 12 May 2010

Joe S.

Position: Secretary

Appointed: 01 July 2007

Resigned: 13 April 2012

Craig S.

Position: Director

Appointed: 01 July 2007

Resigned: 13 April 2012

Verna T.

Position: Secretary

Appointed: 02 April 2007

Resigned: 30 June 2007

Geoffrey T.

Position: Director

Appointed: 02 April 2007

Resigned: 30 June 2007

Deborah A.

Position: Director

Appointed: 28 June 2005

Resigned: 03 April 2007

Ar Nominees Limited

Position: Director

Appointed: 28 June 2005

Resigned: 28 June 2005

Paul J.

Position: Director

Appointed: 28 June 2005

Resigned: 03 April 2007

Paul J.

Position: Secretary

Appointed: 28 June 2005

Resigned: 03 April 2007

Ar Corporate Services Limited

Position: Secretary

Appointed: 28 June 2005

Resigned: 28 June 2005

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we found, there is Maxwell D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Family Leisure Euston Limited that entered London, England as the address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Maxwell D., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Maxwell D.

Notified on 24 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Family Leisure Euston Limited

91 Wimpole Street, London, W1G 0EF, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House England & Wales
Registration number 04602071
Notified on 31 October 2019
Ceased on 24 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Maxwell D.

Notified on 1 July 2016
Ceased on 31 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth-768 126-733 997      
Balance Sheet
Cash Bank On Hand 324 066332 4621 317 629333 898   
Current Assets452 945515 849955 9722 166 7941 361 023787 000  
Debtors175 380191 783623 510849 1651 027 125787 000787 000787 000
Net Assets Liabilities -733 997-629 542-808 403-3 933 091785 100  
Other Debtors 191 783623 510849 1651 027 125787 000787 000787 000
Property Plant Equipment 2 777 4602 540 9252 917 7553 741 647   
Cash Bank In Hand277 565324 066      
Tangible Fixed Assets2 380 5002 777 460      
Reserves/Capital
Called Up Share Capital300300      
Profit Loss Account Reserve-768 426-734 297      
Shareholder Funds-768 126-733 997      
Other
Accumulated Depreciation Impairment Property Plant Equipment 903 3001 215 9661 609 2712 080 955   
Average Number Employees During Period    49111
Creditors 3 621 8123 527 4565 320 0338 602 4692 0002 1022 210
Fixed Assets2 381 5002 777 4602 541 0252 917 8553 741 747100  
Increase From Depreciation Charge For Year Property Plant Equipment  312 666393 305471 683146 048  
Investments Fixed Assets1 000 100100100100  
Investments In Group Undertakings Participating Interests    100100  
Net Current Assets Liabilities72 823110 355356 8891 593 775927 631785 000784 898784 790
Number Shares Issued Fully Paid  300300    
Other Creditors 3 621 8123 527 4565 320 0338 602 4692 0002 1022 210
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 227 002  
Other Disposals Property Plant Equipment     6 076 977  
Other Taxation Social Security Payable 356 492553 135559 642419 392   
Par Value Share 111    
Percentage Class Share Held In Subsidiary  100100100100  
Property Plant Equipment Gross Cost 3 680 7613 756 8924 527 0275 822 602   
Total Additions Including From Business Combinations Property Plant Equipment  76 130770 1341 295 576254 376  
Total Assets Less Current Liabilities2 454 3232 887 8152 897 9144 511 6304 669 378785 100784 898 
Creditors Due After One Year3 222 4493 621 812      
Creditors Due Within One Year380 122405 494      
Number Shares Allotted 300      
Share Capital Allotted Called Up Paid300300      
Tangible Fixed Assets Additions 761 977      
Tangible Fixed Assets Cost Or Valuation2 918 7833 680 760      
Tangible Fixed Assets Depreciation538 283903 300      
Tangible Fixed Assets Depreciation Charged In Period 365 017      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 16th, May 2023
Free Download (7 pages)

Company search